Harlow
Essex
CM17 9PQ
Secretary Name | Deborah Jane Philpot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 2 Hadley Grange Harlow Essex CM17 9PQ |
Director Name | Matthew Dean Peter Risley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 June 2002) |
Role | Art Director |
Correspondence Address | 53 Rivermeads Stansted Abbotts Hertfordshire SG12 8EF |
Secretary Name | Matthew Dean Peter Risley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 June 2002) |
Role | Art Director |
Correspondence Address | 53 Rivermeads Stansted Abbotts Hertfordshire SG12 8EF |
Secretary Name | Kelly Ann Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 42 Crib Street Ware Hertfordshire SG12 9EZ |
Secretary Name | Richard John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Accountant Assistant |
Correspondence Address | 52 Altham Grove Harlow Essex CM20 2PH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Hadley Grange Harlow Essex CM17 9PQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Church Langley |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2005 | Application for striking-off (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
25 May 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 19/07/03; full list of members
|
30 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
7 December 2002 | Return made up to 19/07/02; full list of members
|
19 June 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 30 tamworth road hertford hertfordshire SG13 7DN (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 170 brooker road waltham abbey essex EN9 1JH (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
19 July 2001 | Incorporation (17 pages) |